- Company Overview for CUNNINGHAM CIVIL ENGINEERING LIMITED (07547046)
- Filing history for CUNNINGHAM CIVIL ENGINEERING LIMITED (07547046)
- People for CUNNINGHAM CIVIL ENGINEERING LIMITED (07547046)
- More for CUNNINGHAM CIVIL ENGINEERING LIMITED (07547046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
02 Feb 2018 | AD01 | Registered office address changed from Hammond & Co the Dance House Princess Street, Normanton Wakefield WF6 1AB United Kingdom to C/O: Hammond & Co Accountants the Dance House Princess Street Normanton WF6 1AB on 2 February 2018 | |
18 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 109, Vernon House Friar Lane Nottingham NG1 6DQ England to Hammond & Co the Dance House Princess Street, Normanton Wakefield WF6 1AB on 13 June 2017 | |
31 Mar 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to 109, Vernon House Friar Lane Nottingham NG1 6DQ on 13 April 2016 | |
28 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | AD03 | Register(s) moved to registered inspection location 78 Coombe Park Road Coventry CV3 2PE | |
10 Mar 2015 | AD02 | Register inspection address has been changed to 78 Coombe Park Road Coventry CV3 2PE | |
10 Mar 2015 | AP01 | Appointment of Mrs Sheryl Amanda Cunningham as a director on 1 April 2014 | |
10 Mar 2015 | CH01 | Director's details changed for Mr Simon Cunningham on 22 August 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Off Summer Lane , Hockley Birmingham West Midlands B19 3NX to C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 19 August 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
01 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |